Search icon

HEADQUARTERS TOBACCO AND GIFTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEADQUARTERS TOBACCO AND GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTERS TOBACCO AND GIFTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P98000053481
FEI/EIN Number 650839679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 w 68th st, HIALEAH, FL, 33014, US
Mail Address: 6885 W 16th Dr, HIALEAH, FL, 33012, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL PAUL President 5381 WEST 20TH AVE., HIALEAH, FL, 33012
CECIL JOHN P Vice President 6885 WEST 16 DRIVE, HIALEAH, FL, 33014
CECIL KAYLA N Director 6885 WEST 16 DRIVE, HIALEAH, FL, 33014
CECIL PAUL Agent 5381 WEST 20TH AVE., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082619 PURA VIDA TOBACCO LEAVES EXPIRED 2015-08-10 2020-12-31 - 5381 W. 20TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1800 w 68th st, 126, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-29 1800 w 68th st, 126, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22031.00
Total Face Value Of Loan:
22031.00

Trademarks

Serial Number:
86725147
Mark:
420SHOP.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-08-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
420SHOP.COM

Goods And Services

For:
Online retail store
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,031
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,227.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,031

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State